Advanced company searchLink opens in new window

NUW CREATIVE LIMITED

Company number 07134272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
16 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
16 May 2022 AA Micro company accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
26 Mar 2021 CH01 Director's details changed for Mr Paul Wilkinson on 1 January 2021
25 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 January 2020
28 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
27 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
25 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
27 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
05 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
02 Dec 2014 TM01 Termination of appointment of Georgia Mary Cooke as a director on 22 November 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4